Company NameTwo Left Feet Management Limited
DirectorDavid Harold Mayhall
Company StatusActive
Company Number09402026
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)
Previous NameGlossy Rainbow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(10 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St. Annes
Lancashire
FY8 4PW
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

16 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
27 February 2023Change of details for Mr David Harold Mayhall as a person with significant control on 6 January 2023 (2 pages)
27 February 2023Notification of Julie Patricia Mayhall as a person with significant control on 6 January 2023 (2 pages)
27 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
27 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
23 April 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
12 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
7 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 60 Hallgate Wigan Lancashire WN1 1HP on 12 February 2016 (1 page)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 60 Hallgate Wigan Lancashire WN1 1HP on 12 February 2016 (1 page)
12 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed glossy rainbow LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
22 December 2015Change of name notice (2 pages)
22 December 2015Company name changed glossy rainbow LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
15 December 2015Appointment of Mr David Harold Mayhall as a director on 23 November 2015 (2 pages)
15 December 2015Termination of appointment of Anna Magdalena Grupa as a director on 23 January 2015 (1 page)
15 December 2015Termination of appointment of David John Vallance as a secretary on 23 January 2015 (1 page)
15 December 2015Termination of appointment of Anna Magdalena Grupa as a director on 23 January 2015 (1 page)
15 December 2015Termination of appointment of David John Vallance as a secretary on 23 January 2015 (1 page)
15 December 2015Appointment of Mr David Harold Mayhall as a director on 23 November 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(44 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
(44 pages)